Halesowen
Birmingham
B62 8BL
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Karl Wilby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 July 1996) |
Role | Roofing Contractors |
Correspondence Address | Bothy Cottage Capesthorne Hall Macclesfield Cheshire SK11 9JY |
Secretary Name | Marcus Alexander Wilby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 July 1996) |
Role | Secretary |
Correspondence Address | 3 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5HG |
Director Name | Keith Philip Jones |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(5 days after company formation) |
Appointment Duration | 2 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 1 Bosdin Road West Flixton Manchester M41 6PB |
Registered Address | 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
12 September 1995 | Strike-off action suspended (2 pages) |
6 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |